Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MECOM MEDIA SCANDINAVIA HOLDINGS 1 LIMITED
Company Information for

MECOM MEDIA SCANDINAVIA HOLDINGS 1 LIMITED

LONDON, EC4Y 8BB,
Company Registration Number
05910404
Private Limited Company
Dissolved

Dissolved 2015-06-02

Company Overview

About Mecom Media Scandinavia Holdings 1 Ltd
MECOM MEDIA SCANDINAVIA HOLDINGS 1 LIMITED was founded on 2006-08-18 and had its registered office in London. The company was dissolved on the 2015-06-02 and is no longer trading or active.

Key Data
Company Name
MECOM MEDIA SCANDINAVIA HOLDINGS 1 LIMITED
 
Legal Registered Office
LONDON
EC4Y 8BB
Other companies in EC4Y
 
Filing Information
Company Number 05910404
Date formed 2006-08-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-12-31
Date Dissolved 2015-06-02
Type of accounts DORMANT
Last Datalog update: 2015-09-22 20:16:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MECOM MEDIA SCANDINAVIA HOLDINGS 1 LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MECOM MEDIA SCANDINAVIA HOLDINGS 1 LIMITED

Current Directors
Officer Role Date Appointed
JAIME THAM
Company Secretary 2008-12-05
RICHARD KEITH ALLEN
Director 2006-08-18
HENRY JONATHAN DAVIES
Director 2007-10-29
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN CHARLES NIGEL DIGGES
Director 2007-10-29 2011-02-28
PAUL TIMOTHY BURNELL VICKERS
Company Secretary 2007-09-01 2009-02-23
PAUL TIMOTHY BURNELL VICKERS
Director 2007-10-29 2009-02-23
DAVID JOHN MONTGOMERY
Director 2006-08-18 2007-10-29
RICHARD KEITH ALLEN
Company Secretary 2007-04-27 2007-09-01
NEIL ANTHONY ELTON
Company Secretary 2006-08-18 2007-04-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAIME THAM MECOM MEDIA SCANDINAVIA HOLDINGS 2 LIMITED Company Secretary 2008-12-05 CURRENT 2006-08-18 Dissolved 2015-06-02
RICHARD KEITH ALLEN MECOM MEDIA SCANDINAVIA HOLDINGS 2 LIMITED Director 2006-08-18 CURRENT 2006-08-18 Dissolved 2015-06-02
HENRY JONATHAN DAVIES BLUE TENANT 1 LIMITED Director 2016-10-27 CURRENT 2016-10-27 Liquidation
HENRY JONATHAN DAVIES CVR TENANT 2 LIMITED Director 2016-10-27 CURRENT 2016-10-27 Liquidation
HENRY JONATHAN DAVIES GHG SHELF CO 11 LIMITED Director 2015-09-01 CURRENT 2006-03-21 Active - Proposal to Strike off
HENRY JONATHAN DAVIES FORMER AMICUS HEALTHCARE LIMITED Director 2015-09-01 CURRENT 1911-07-12 Active - Proposal to Strike off
HENRY JONATHAN DAVIES E L F ASSOCIATES LIMITED Director 2015-09-01 CURRENT 1985-11-11 Active - Proposal to Strike off
HENRY JONATHAN DAVIES GHG SHELF CO 12 LIMITED Director 2015-09-01 CURRENT 2006-03-21 Active - Proposal to Strike off
HENRY JONATHAN DAVIES GHG 39 (PROPERTY HOLDINGS) LIMITED Director 2015-09-01 CURRENT 2006-04-18 Active - Proposal to Strike off
HENRY JONATHAN DAVIES CIRCLE DECONTAMINATION LIMITED Director 2015-09-01 CURRENT 2006-11-20 Active
HENRY JONATHAN DAVIES GHG 2008 (UNRESTRICTED SUBSIDIARY) LIMITED Director 2015-09-01 CURRENT 2008-01-23 Active - Proposal to Strike off
HENRY JONATHAN DAVIES TRAIN (LONDON) LIMITED Director 2015-09-01 CURRENT 1997-03-17 Active - Proposal to Strike off
HENRY JONATHAN DAVIES NETDOC (UK) LIMITED Director 2015-09-01 CURRENT 2000-11-29 Active - Proposal to Strike off
HENRY JONATHAN DAVIES RUNNYMEDE SPV LIMITED Director 2015-09-01 CURRENT 2001-07-16 Active
HENRY JONATHAN DAVIES NETCARE DIAGNOSTICS LONDON LIMITED Director 2015-09-01 CURRENT 2005-12-21 Active - Proposal to Strike off
HENRY JONATHAN DAVIES NETCARE DIAGNOSTICS EAST LIMITED Director 2015-09-01 CURRENT 2005-12-21 Active - Proposal to Strike off
HENRY JONATHAN DAVIES GHG HEALTHCARE HOLDINGS LIMITED Director 2015-09-01 CURRENT 2006-03-13 Active
HENRY JONATHAN DAVIES GHG SHELF CO 14 LIMITED Director 2015-09-01 CURRENT 2006-03-07 Active - Proposal to Strike off
HENRY JONATHAN DAVIES GHG SHELF CO 15 LIMITED Director 2015-09-01 CURRENT 2006-03-07 Active - Proposal to Strike off
HENRY JONATHAN DAVIES CIRCLE HEALTH GROUP LIMITED Director 2015-09-01 CURRENT 1987-09-15 Active
HENRY JONATHAN DAVIES ABBEY HOSPITALS LIMITED Director 2015-09-01 CURRENT 1996-11-15 Active
HENRY JONATHAN DAVIES ABBEY PARK HOSPITAL LIMITED Director 2015-09-01 CURRENT 1996-11-15 Active
HENRY JONATHAN DAVIES NICEOPEN LIMITED Director 2015-09-01 CURRENT 1997-04-15 Active - Proposal to Strike off
HENRY JONATHAN DAVIES GHG LIMITED Director 2015-09-01 CURRENT 1997-11-17 Active - Proposal to Strike off
HENRY JONATHAN DAVIES INHOCO 818 LIMITED Director 2015-09-01 CURRENT 1998-09-28 Active - Proposal to Strike off
HENRY JONATHAN DAVIES INHOCO 817 LIMITED Director 2015-09-01 CURRENT 1998-09-28 Active - Proposal to Strike off
HENRY JONATHAN DAVIES GENERAL HEALTHCARE EMPLOYEE TRUST LIMITED Director 2015-09-01 CURRENT 1999-08-06 Active
HENRY JONATHAN DAVIES GENERAL HEALTHCARE GROUP LIMITED Director 2015-09-01 CURRENT 2000-07-04 Active
HENRY JONATHAN DAVIES GENERAL HEALTHCARE HOLDINGS (4) LIMITED Director 2015-09-01 CURRENT 2000-07-04 Active - Proposal to Strike off
HENRY JONATHAN DAVIES GENERAL HEALTHCARE HOLDINGS (2) LIMITED Director 2015-09-01 CURRENT 2000-07-04 Active
HENRY JONATHAN DAVIES GENERAL HEALTHCARE HOLDINGS (3) LIMITED Director 2015-09-01 CURRENT 2000-08-25 Active
HENRY JONATHAN DAVIES GHG INTERMEDIATE HOLDINGS LIMITED Director 2015-09-01 CURRENT 2001-05-03 Active
HENRY JONATHAN DAVIES NETCARE HEALTHCARE UK LIMITED Director 2015-09-01 CURRENT 2002-02-06 Active - Proposal to Strike off
HENRY JONATHAN DAVIES CITYMEDICAL LIMITED Director 2015-09-01 CURRENT 2003-02-21 Active - Proposal to Strike off
HENRY JONATHAN DAVIES ABBEY HOSPITALS TRADING COMPANY LIMITED Director 2015-09-01 CURRENT 2003-02-28 Active
HENRY JONATHAN DAVIES FORMER BATH JV LIMITED Director 2015-09-01 CURRENT 2005-09-09 Active - Proposal to Strike off
HENRY JONATHAN DAVIES ALBYN HOSPITAL LIMITED Director 2015-09-01 CURRENT 1995-04-12 Active
HENRY JONATHAN DAVIES GHG HEALTHCARE SCOTLAND LIMITED Director 2015-09-01 CURRENT 1995-06-08 Active - Proposal to Strike off
HENRY JONATHAN DAVIES AMICUS HEALTHCARE (SCOTLAND) LIMITED Director 2015-09-01 CURRENT 2005-07-04 Active
HENRY JONATHAN DAVIES HCS LABORATORY SERVICES LIMITED Director 2015-09-01 CURRENT 1981-02-18 Active - Proposal to Strike off
HENRY JONATHAN DAVIES HEALTH CARE SERVICES LIMITED Director 2015-09-01 CURRENT 1980-08-28 Active - Proposal to Strike off
HENRY JONATHAN DAVIES GHG LEASING LIMITED Director 2015-09-01 CURRENT 1981-03-23 Active
HENRY JONATHAN DAVIES GENERALE DE SANTE INTERNATIONAL LIMITED Director 2015-09-01 CURRENT 1989-10-11 Active
HENRY JONATHAN DAVIES AMICUS HEALTHCARE GROUP LIMITED Director 2015-09-01 CURRENT 1995-04-25 Active
HENRY JONATHAN DAVIES PASTORAL HOMES LIMITED Director 2015-09-01 CURRENT 1996-08-02 Active - Proposal to Strike off
HENRY JONATHAN DAVIES ABBEY HOSPITALS (PROPERTY) LIMITED Director 2015-09-01 CURRENT 1996-11-15 Active
HENRY JONATHAN DAVIES ABBEY HOSPITALS (HOLDINGS) LIMITED Director 2015-09-01 CURRENT 1997-02-27 Active
HENRY JONATHAN DAVIES SOUTH CHESHIRE SPV LIMITED Director 2015-09-01 CURRENT 2001-07-16 Active - Proposal to Strike off
HENRY JONATHAN DAVIES BISHOPSWOOD SPV LIMITED Director 2015-09-01 CURRENT 2001-07-16 Active
HENRY JONATHAN DAVIES NETDOC MEDICAL SERVICES LIMITED Director 2015-09-01 CURRENT 2002-01-17 Active - Proposal to Strike off
HENRY JONATHAN DAVIES GHG MOUNT ALVERNIA HOSPITAL LIMITED Director 2015-09-01 CURRENT 2004-11-16 Active
HENRY JONATHAN DAVIES AMICUS HEALTHCARE LIMITED Director 2015-09-01 CURRENT 2005-07-15 Active
HENRY JONATHAN DAVIES ABBEY HOSPITALS RUN OFF LIMITED Director 2015-09-01 CURRENT 2006-02-13 Active
HENRY JONATHAN DAVIES GHG SHELF CO 13 LIMITED Director 2015-09-01 CURRENT 2006-03-27 Active - Proposal to Strike off
HENRY JONATHAN DAVIES GHG 1 (HOSPITAL OPERATIONS) LIMITED Director 2015-09-01 CURRENT 2006-04-18 Active
HENRY JONATHAN DAVIES GHG 40 (PROPERTY HOLDINGS) LIMITED Director 2015-09-01 CURRENT 2006-04-18 Active - Proposal to Strike off
HENRY JONATHAN DAVIES CARSHALTON COUNSELLING AND PSYCHOANALYSIS LIMITED Director 2015-02-27 CURRENT 2015-02-27 Active
HENRY JONATHAN DAVIES TXU EUROPE TRADING LIMITED Director 2002-10-16 CURRENT 1997-09-10 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2015-06-02GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-03-024.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2015-01-274.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/12/2014
2013-12-18AD01REGISTERED OFFICE CHANGED ON 18/12/2013 FROM 1ST FLOOR PARNELL HOUSE 25 WILTON ROAD LONDON SW1V 1LW UNITED KINGDOM
2013-12-17600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-12-174.70DECLARATION OF SOLVENCY
2013-12-17LRESSPSPECIAL RESOLUTION TO WIND UP
2013-12-174.70DECLARATION OF SOLVENCY
2013-12-174.70DECLARATION OF SOLVENCY
2013-12-174.70DECLARATION OF SOLVENCY
2013-10-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-09-05SH20STATEMENT BY DIRECTORS
2013-09-05LATEST SOC05/09/13 STATEMENT OF CAPITAL;GBP 1
2013-09-05SH1905/09/13 STATEMENT OF CAPITAL GBP 1
2013-09-05CAP-SSSOLVENCY STATEMENT DATED 27/08/13
2013-09-05RES13CANCEL SHARE PREM A/C 27/08/2013
2013-09-05RES06REDUCE ISSUED CAPITAL 27/08/2013
2013-08-20AR0118/08/13 FULL LIST
2013-03-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-30AR0118/08/12 FULL LIST
2012-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / HENRY JONATHON DAVIES / 28/03/2012
2012-03-29CH03SECRETARY'S CHANGE OF PARTICULARS / JAIME THAM / 28/03/2012
2012-03-28CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD KEITH ALLEN / 28/03/2012
2012-03-28AD01REGISTERED OFFICE CHANGED ON 28/03/2012 FROM 70 JERMYN STREET LONDON SW1Y 6NY
2011-09-05AR0118/08/11 FULL LIST
2011-06-03AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-01TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN DIGGES
2010-10-26CH01CHANGE PERSON AS DIRECTOR
2010-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD KEITH ALLEN / 22/10/2010
2010-10-26CH03SECRETARY'S CHANGE OF PARTICULARS / JAIME THAM / 22/10/2010
2010-08-18AR0118/08/10 FULL LIST
2010-05-27AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-12-20RES01ADOPT ARTICLES 07/12/2009
2009-12-20CC04STATEMENT OF COMPANY'S OBJECTS
2009-12-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-09-15AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-20363aRETURN MADE UP TO 18/08/09; FULL LIST OF MEMBERS
2009-07-27287REGISTERED OFFICE CHANGED ON 27/07/2009 FROM 70 JERMYN STREET LONDON SW1Y 6AL
2009-06-02RES01ALTER ARTICLES 21/05/2009
2009-05-28395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-03-24288bAPPOINTMENT TERMINATED DIRECTOR PAUL VICKERS
2009-03-24288bAPPOINTMENT TERMINATED SECRETARY PAUL VICKERS
2008-12-05288aSECRETARY APPOINTED JAIME THAM
2008-10-20AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-03363aRETURN MADE UP TO 18/08/08; FULL LIST OF MEMBERS
2008-10-03288aDIRECTOR APPOINTED MR JONATHAN CHARLES NIGEL DIGGES
2008-04-01288cDIRECTOR'S CHANGE OF PARTICULARS / RICHARD ALLEN / 01/02/2008
2007-11-02288aNEW DIRECTOR APPOINTED
2007-11-02288aNEW DIRECTOR APPOINTED
2007-11-02288bDIRECTOR RESIGNED
2007-11-02ELRESS386 DISP APP AUDS 30/10/07
2007-11-02ELRESS366A DISP HOLDING AGM 30/10/07
2007-10-31AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-09-25287REGISTERED OFFICE CHANGED ON 25/09/07 FROM: 2ND FLOOR EMPIRE HOUSE 175 PICCADILLY LONDON W1J 9EN
2007-09-21363aRETURN MADE UP TO 18/08/07; FULL LIST OF MEMBERS
2007-09-17288cDIRECTOR'S PARTICULARS CHANGED
2007-09-13288aNEW SECRETARY APPOINTED
2007-09-13288bSECRETARY RESIGNED
2007-05-31225ACC. REF. DATE SHORTENED FROM 31/08/07 TO 31/12/06
2007-05-29288aNEW SECRETARY APPOINTED
2007-05-29288bSECRETARY RESIGNED
2006-11-1588(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2006-11-03123NC INC ALREADY ADJUSTED 10/10/06
2006-11-03RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2006-11-03RES04£ NC 100/5000000 10/1
2006-08-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to MECOM MEDIA SCANDINAVIA HOLDINGS 1 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MECOM MEDIA SCANDINAVIA HOLDINGS 1 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-05-22 Satisfied ING BANK N.V.
Intangible Assets
Patents
We have not found any records of MECOM MEDIA SCANDINAVIA HOLDINGS 1 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MECOM MEDIA SCANDINAVIA HOLDINGS 1 LIMITED
Trademarks
We have not found any records of MECOM MEDIA SCANDINAVIA HOLDINGS 1 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MECOM MEDIA SCANDINAVIA HOLDINGS 1 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as MECOM MEDIA SCANDINAVIA HOLDINGS 1 LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where MECOM MEDIA SCANDINAVIA HOLDINGS 1 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event Type
Defending partyMECOM MEDIA SCANDINAVIA HOLDINGS 1 LIMITEDEvent Date2015-01-12
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that the Final Meetings of the Members of the above-named Companies will be held at 10.00 am and 10.15 am respectively on 16 February 2015 at KPMG LLP, 8 Salisbury Square, London EC4Y 8BB, for the purpose of receiving an account showing the manner in which the liquidations have been conducted and the property of the Companies disposed of, and of hearing any explanation which may be given by the Liquidators. Proxy forms if applicable, must be lodged at KPMG LLP, 8 Salisbury Square, London EC4Y 8BB, by no later than 12.00 noon on 13 February 2015. Date of appointment: 3 December 2013. Office Holder details: John David Thomas Milsom, (IP No. 9241) and Allan Watson Graham, (IP No. 8719) both of KPMG LLP, 8 Salisbury Square, London EC4Y 8BB Contact for queries regarding this notice: Laura Abbott: Email: laura.abbott@kpmg.co.uk or telephone +44 (0) 20 7311 8208.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MECOM MEDIA SCANDINAVIA HOLDINGS 1 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MECOM MEDIA SCANDINAVIA HOLDINGS 1 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.